Upload
others
View
1
Download
0
Embed Size (px)
Citation preview
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
1
NOT FOR PUBLICATION
UNITED STATES BANKRUPTCY COURT
CENTRAL DISTRICT OF CALIFORNIA
LOS ANGELES DIVISION
In re:
REGGIE BISHOP, aka
REGGIE LYN BISHOP, aka REGGIE L.
BISHOP,
Debtor.
BRENDA MOORE RICHARDS, Individually
and as Trustee of the GWENDOLYN R.
MOORE REVOCABLE LIVING TRUST;
FREDERICK F. RICHARDS III, as TRUST
BENEFICIARY OF THE GWENDOLYN R.
MOORE REVOCABLE LIVING TRUST;
LAW OFFICES OF A. GEORGE GLASCO,
APC.,
Plaintiffs,
vs.
REGGIE BISHOP,
Defendant.
) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )
Chapter 7
Case No. 2:16-bk-16503 RK
Adv. No. 2-16-ap-01383 RK
STATEMENT OF UNCONTROVERTED FACTS AND CONCLUSIONS OF LAW ON PLAINTIFFS’ MOTION FOR SUMMARY JUDGMENT
Pending before this court in this adversary proceeding is the Plaintiffs’ Motion for
Summary Judgment (Motion), Electronic Case Filing Number (ECF) 57 filed on February
FILED & ENTERED
FEB 22 2018
CLERK U.S. BANKRUPTCY COURTCentral District of CaliforniaBY DEPUTY CLERKbakchell
Case 2:16-ap-01383-RK Doc 205 Filed 02/22/18 Entered 02/22/18 16:52:42 Desc Main Document Page 1 of 57
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
2
6, 2017 which was originally noticed for hearing before the undersigned United States
Bankruptcy Judge on March 28, 2017. After several hearings on the Motion, on October
6, 2017, pursuant to Local Bankruptcy Rule (LBR) 9013-1(j)(3), the court determined that
further oral argument on the motion was not necessary, dispensed with further oral
argument, vacated the further hearing on October 11, 2017 and took the matter under
submission.
Having considered the moving and opposing papers, the oral and written arguments
of the parties, and the other papers and pleadings filed in this matter, the court rules upon
the motion. Pursuant to LBR 7056-1, Plaintiffs submitted their Second Amended
Statement of Uncontroverted Facts and Conclusions of Law in support of their Motion for
Summary Judgment (ECF 191) and supported by certified copies of state court orders and
documents described below in ECF 62, Exhibits 1 through 121. After reviewing Plaintiff’s
Second Amended Statement of Uncontroverted Facts and Conclusions of Law, the court
adopts the following Statement of Uncontroverted Facts and Conclusions of Law on
Plaintiffs’ Motion for Summary Judgment in support of its ruling on the motion. This
Statement of Uncontroverted Facts and Conclusions of Law is based in part on Plaintiffs’
version, but the court substantially modified the Statement of Uncontroverted Facts and
Conclusions of Law based on its own independent and extensive review of the record and
research.
1 On February 6, 2017, Plaintiffs filed their request for judicial notice of certified state
court documents. See ECF 62, Plaintiffs’ Request for Judicial Notice of Certified State Court
Documents as Exhibits in Support of Motion for Summary Judgment against Defendant Reggie L.
Bishop (Plaintiffs’ Request for Judicial Notice) wherein Plaintiffs identified and requested judicial
notice of Exhibits 1-12, along with the declaration of their attorney, A. George Glasco, ECF 63.
Case 2:16-ap-01383-RK Doc 205 Filed 02/22/18 Entered 02/22/18 16:52:42 Desc Main Document Page 2 of 57
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
3
UNCONTROVERTED FACTS
1. Plaintiffs Brenda Moore Richards, Individually and as Trustee of the Gwendolyn R.
Moore Revocable Living Trust, Frederick Richards III, as Trust Beneficiary of the
Gwendolyn R. Moore Revocable Living Trust (Plaintiffs) and Law Offices of A. George
Glasco, APC (Plaintiffs’ counsel) commenced this adversary proceeding by filing their
complaint on August 29, 2016. ECF 1, Complaint. (Plaintiffs’ counsel was listed as a
party plaintiff, apparently with respect to his claim for attorneys’ fees which were awarded
to him on behalf of Plaintiffs against Defendant by the state court.)
2. On September 7, 2016, Plaintiffs filed in this adversary proceeding their First
Amended Complaint for Nondischargeability of Debts pursuant to 11 U.S.C. §
523(a)(2)(A), 11 U.S.C. § 523(a)(4) and 11 U.S.C. § 523(a)(6). ECF 9, First Amended
Complaint.
3. The First Amended Complaint for Nondischargeability of Debts alleges that it
derives from the July 13, 2015 First Amended Judgment for Quiet Title, Cancellation of
Deed, Financial Elder Abuse, Fraud, Constructive Fraud, Breach of Fiduciary Duty,
Negligence and Constructive Trust rendered against Defendant by the Superior Court of
California for the County of Los Angeles, Probate Division (the Superior Court) in Case
Number BP120811. First Amended Complaint, ECF 9 at ¶¶1 and 9 and Exhibit 1 attached
thereto; Answer to Amended Complaint for Nondischargeability (Answer), ECF 18 at ¶¶1
and 9.
Case 2:16-ap-01383-RK Doc 205 Filed 02/22/18 Entered 02/22/18 16:52:42 Desc Main Document Page 3 of 57
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
4
4. Defendant Reggie Bishop (Defendant) has admitted that this court has jurisdiction
over this adversary proceeding under 28 U.S.C. §1334 and the reference order of the
United States District Court for the Central District of California. ECF 18, Answer at ¶1.
5. Defendant has admitted that this adversary proceeding is a core proceeding pursuant
to 28 U.S.C. § 157 which lists dischargeability of debts of the bankrupt debtor as a core
proceeding. ECF 9, First Amended Complaint at ¶1; ECF 18, Answer at ¶1.
6. On May 17, 2013, Plaintiffs Brenda Richards and Frederick F. Richards III filed in
the Superior Court of California for the County of Los Angeles, Probate Division, in Case
Number BP120811, against Reggie L. Bishop and Nancy Willis, Individually and as
trustee of the Gwendolyn R. Moore Revocable Trust, their Petition for: 1. Surcharge on
Successor Trustee Nancy Willis; 2. Financial Elder Abuse (Welfare & Institutions Code
15610.30); 3. Breach of Fiduciary Duty; 4. Fraud; 5. Conversion; 6. Constructive Trust; 7.
Constructive Fraud; 8. Accounting; 9. Negligence per Se; 10. Quiet Title; 11. Cancellation
of Deeds (hereafter Petition). ECF 62, Plaintiffs’ Request for Judicial Notice, Exhibit 3,
Petition.
7. On April 3, 2015, Plaintiffs filed in the Superior Court in Case Number BP120811
their First Amended Petition which alleged that in its order of January 5, 2011, the
Superior Court approved the Settlement Agreement which resolved litigation that ensued
following the death of the settlor Gwendolyn R. Moore between competing beneficiaries to
the Gwendolyn R. Moore Revocable Trust (Trust), including Defendant Reggie Bishop
and Plaintiffs Brenda Moore Richards and Frederick F. Richards. ECF 58, Motion for
Summary Judgment, Exhibit 10, First Amended Petition, at ¶10.
Case 2:16-ap-01383-RK Doc 205 Filed 02/22/18 Entered 02/22/18 16:52:42 Desc Main Document Page 4 of 57
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
5
8. The Superior Court in its January 5, 2011 Order After Hearing incorporated by
reference the Settlement Agreement retained jurisdiction for its enforcement and provided
that Plaintiffs Brenda Moore Richards and Frederick F. Richards III were each to have 1/6
share of the Trust estate (or 1/3 collectively) and Defendant Reggie Bishop was to have 2/3
share of the Trust estate. ECF 62, Plaintiffs’ Request for Judicial Notice, Exhibit 4, Order
After Hearing at ¶¶1-2, and 7; ECF 62, Plaintiffs’ Request for Judicial Notice, Exhibit 1,
First Amended Judgment.
9. The Trust estate consisted of three real estate properties, referred to as: 4572 Mt.
Vernon Drive, Los Angeles, CA 90043; (Mt. Vernon Property), 14011 Driftwood Drive,
Victorville, CA 92395 (Victorville Property); and 3305 Stocker Street, Los Angeles, CA
90008, (Stocker Property). ECF 62, Plaintiffs’ Request for Judicial Notice, Exhibit 3,
Petition at ¶¶11-13.
10. The First Amended Petition filed in the Superior Court alleged that the Mt. Vernon
Property was sold for $595,000, and that after distribution of $438,500 to certain persons
specified in the Order After Hearing, the remainder less escrow costs was to be distributed
2/3 to Defendant Bishop, and 1/3 to Plaintiffs, that is, 1/6 to Plaintiff Brenda Moore
Richards and 1/6 to her son, Plaintiff Frederick F. Richards III. ECF 58, Motion for
Summary Judgment, Exhibit 10, First Amended Petition at ¶13.
11. Plaintiffs in the First Amended Petition filed in the Superior Court alleged that the
defendants in that case, Willis and Bishop, despite agreeing to the Settlement Agreement,
defalcated the Trust corpus and appropriated such for their exclusive mutual benefit to the
Case 2:16-ap-01383-RK Doc 205 Filed 02/22/18 Entered 02/22/18 16:52:42 Desc Main Document Page 5 of 57
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
6
detriment of Plaintiffs. ECF 58, Motion for Summary Judgment, Exhibit 10, First
Amended Petition at ¶42.
12. Plaintiffs in the First Amended Petition filed in the Superior Court alleged: “At all
times herein, Defendants [Bishop and Willis] represented explicitly and implicitly to
Plaintiffs that they would care for their shares of TRUST assets that Plaintiffs were entitled
to, and make proper disbursements. At all times herein, Defendants had no intention of
executing said representations, but instead, intended to steal, defalcate, and otherwise
wrongfully deprive plaintiffs of their assets. In addition, Defendants represented explicitly
and implicitly in the AGREEMENT that they would comply with the terms of the
AGREEMENT [Exhibit “3”]. Plaintiffs relied reasonably to their detriment as
hereinabove previously shown.” ECF 58, Motion for Summary Judgment, Exhibit 10,
First Amended Petition at ¶42.
13. Defendant Reggie Bishop was aware of the proceedings initiated by Plaintiffs’
original Petition as trust beneficiaries because he made a “Special Appearance” in the
Superior Court in Case Number BP120811 on June 26, 2014 to contest the Superior
Court’s jurisdiction over the matter as he admitted in his Second Amended Statement of
Genuine Issues of Material Facts in Opposition to Plaintiffs’ Second Amended Motion for
Summary Judgment, ECF 193, at 20-21. As reflected in the transcript of proceedings
before the Superior Court on June 26, 2014, Defendant Reggie Bishop appeared in the
Superior Court on Plaintiffs’ motion to compel discovery against him and his co-
defendant, Nancy Willis. Reporter’s Transcript of Proceedings, Superior Court of
California, County of Los Angeles, Case Number BP120811, attached as Exhibit A to
Case 2:16-ap-01383-RK Doc 205 Filed 02/22/18 Entered 02/22/18 16:52:42 Desc Main Document Page 6 of 57
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
7
Defendant’s Notice of Motion and Motion to Dismiss Plaintiffs’ Aversary [sic] Proceeding
for Perjury to this Court, ECF 172. At the hearing, the Superior Court ordered Defendants
Reggie Bishop and Nancy Willis to respond to Plaintiffs’ discovery requests without
objections. Id. Although Defendant Reggie Bishop argued that he is not a party to the
action and that his attorney was not served, the Superior Court granted Plaintiffs’ motion
to compel discovery and ordered him to respond to Plaintiffs’ discovery. Id. Because
Defendant argued against Plaintiffs’ motion to compel discovery on the merits in the
Superior Court in Case Number BP120811, he waived his “Special Appearance” and
generally appeared in the probate proceeding, which justifies in terms of the Superior
Court exercising jurisdiction over Defendant in its First Amended Judgment to rule for
Plaintiffs and against Defendant on their First Amended Petition.
14. Defendant Reggie Bishop was generally aware that Plaintiffs as trust beneficiaries
were initiating a proceeding against him at a hearing in the Superior Court in Case Number
BP120811 on March 15, 2013 shortly before Plaintiffs filed their original Petition on May
17, 2013 wherein Defendant appeared and counsel for Plaintiffs asked the court to order
Defendant to state his address where he could be served and Defendant answered that he
resided at 3307 Stocker Street, Los Angeles, California. ECF 167, Declaration of Attorney
Anna Tsibel re Attestation of Bishop’s Stocker Street Address and Court Reporter
Transcript from March 15, 2013.
15. By order dated June 26, 2014 (hearing and Minute Order on May 21, 2014), the
Superior Court ordered inter alia the default of Defendant Reggie Bishop in Case Number
BP120811 and barred him from opposing the Petition for Surcharge, Elder Abuse, etc., and
Case 2:16-ap-01383-RK Doc 205 Filed 02/22/18 Entered 02/22/18 16:52:42 Desc Main Document Page 7 of 57
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
8
the Petition for Inspection and Sale of the Stocker Property, stating: “[I]t appears that good
cause exists to enter the default of Petitioner Reggie L. Bishop and to preclude his filing of
any further papers in the within case since he failed to file responsive pleadings relative to
the Petition for Surcharge, Elder Abuse, etc., and the Petition for Inspection and Sale of the
Stocker Property, despite having been given several opportunities by the court to do so.”
ECF 62, Plaintiffs’ Request for Judicial Notice, Exhibit 7, Order Granting the Default of
Reggie Bishop at 2:6-15.
16. The “Trust Beneficiaries Notice of Final Status Conference and Trial” filed in the
Superior Court stated: “PLEASE TAKE FURTHER NOTICE that notwithstanding the
court's Order Granting the Default of Reggie L. Bishop barring Reggie L. Bishop from
opposing the Petition for Surcharge, Elder Abuse, etc., the Petition for Inspection and Sale
of the Stocker Property, filed herein on June 26, 2014 and the Superior Court’s Minute
Order on Reggie L. Bishop's inability to defendant matters [sic], filed herein on May 21,
2014, that as permitted by law, Reggie L. Bishop is still permitted to testify and contest
the quiet title action regarding 3305 Stocker Street in the city of Los Angeles, CA.
90008, legally described as LOT 173 of TRACT 10023, AS PER MAP RECORDED IN
BOOK 150, PAGES 46 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER
OF SAID COUNTY [APN 5024-026-002].” (emphasis in original). ECF 62, Plaintiffs’
Request for Judicial Notice, Exhibit 8, Trust Beneficiaries Frederick F. Richards III and
Brenda Moore Richards’ Notice of Final Status Conference and Trial at 2, lines 4-17.
17. On February 18, 2015, in Case Number BP120811 in the Superior Court, Plaintiffs
served on Defendant Reggie Bishop “Trust Beneficiaries Frederick F. Richards III and
Case 2:16-ap-01383-RK Doc 205 Filed 02/22/18 Entered 02/22/18 16:52:42 Desc Main Document Page 8 of 57
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
9
Brenda Moore Richards Notice of Final Status Conference and Trial” wherein the
following is stated: “PLEASE TAKE FURTHER NOTICE that the Trial of the within
Petition for Surcharge, Elder Abuse, Quiet Title, etc. filed herein on May 17, 2013 will
occur on April 1, 2015 at 1:30 p.m.; April 2, 2015 at 1:30 p.m.; April 3, 2015 at 1:30 p.m.;
April 6, 2015 at 1:30 p.m.; April 7, 2015 at 8:30 a.m.; April 8, 2015 at 1:30 p.m.; and April
9, 2015 at 1:30 p.m., in department 67 of the above -entitled court.” ECF 62, Plaintiffs’
Request for Judicial Notice, Exhibit 8, Trust Beneficiaries Frederick F. Richards III and
Brenda Moore Richards’ Notice of Final Status Conference and Trial. The proof of
service of this notice was served on Defendant Reggie Bishop at 3305 Stocker Street, Los
Angeles, California 90008. Id.
18. The Superior Court conducted a trial in Case Number BP120811 on the April 3,
2015 First Amended Petition on April 1, 2, 3, 6 and 22, 2015. ECF 62, Plaintiffs’ Request
for Judicial Notice, Exhibit 1, First Amended Judgment at 1:24-2:10.
19. The Superior Court conducted the trial in Case Number BP120811, sitting without
jury, and the court heard and considered the testimony, the documentary evidence, and the
argument of counsel. ECF 62, Plaintiffs’ Request for Judicial Notice, Exhibit 1, First
Amended Judgment.
20. Appearing at trial before the Superior Court in Case Number BP120811 were
Plaintiffs Brenda Moore Richards and Frederick F. Richards III and their attorney A.
George Glasco of the Law Offices of A. George Glasco, APC; and Defendant Nancy
Willis and her attorney Efrem A. Clark. ECF 62, Plaintiffs’ Request for Judicial Notice,
Exhibit 1, First Amended Judgment at 1:24-2:10.
Case 2:16-ap-01383-RK Doc 205 Filed 02/22/18 Entered 02/22/18 16:52:42 Desc Main Document Page 9 of 57
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
10
21. The Superior Court found that “Bishop did not appear although his appearance
was noticed by plaintiffs pursuant to Cal. Code of Civ. Pro. §1987.” ECF 62, Plaintiffs’
Request for Judicial Notice, Exhibit 1, First Amended Judgment at ¶4.
22. Having entered Bishop’s default, trial proceeded in the Superior Court in Case
Number BP120811 against Defendant Reggie Bishop as to the proof of damages only on
the tort causes of action. ECF 62, Plaintiffs’ Request for Judicial Notice, Exhibit 1, First
Amended Judgment at ¶4.
23. On July 13, 2015, the Superior Court in Case Number BP120811, Judge David S.
Cunningham III presiding, rendered its “First Amended Judgment After Bench Trial on:
Quiet Title; Cancellation of Deed; Fraud, Constructive Fraud; Breach of Fiduciary Duty;
Neglgience [sic]; Constructive Fraud; and Constructive Trust” against the defendants
Reggie Lyn Bishop Sr., aka Reggie L. Bishop, aka Reggie L. Bishop, Sr. and Nancy
Willis, Individually and as previous trustee of the Gwendolyn R. Moore Revocable Trust.
ECF 62, Plaintiffs’ Request for Judicial Notice, Exhibit 1, First Amended Judgment.
24. In its First Amended Judgment, the Superior Court found that neither Defendant
Nancy Willis, Individually and as Trustee of the Gwendolyn R. Moore Trust, nor the
Defendant Bishop filed a responsive pleading to the initial Verified Petition for Surcharge,
Elder Abuse, etc., despite having been given several opportunities by the court to do so.
ECF 62, Plaintiffs’ Request for Judicial Notice, Exhibit 7, Order Granting the Default of
Reggie L. Bishop, Required Notice and Setting of Trial at 2:6-15; ECF 62, Plaintiffs’
Request for Judicial Notice, Exhibit 1, First Amended Judgment at ¶3.
Case 2:16-ap-01383-RK Doc 205 Filed 02/22/18 Entered 02/22/18 16:52:42 Desc Main Document Page 10 of 57
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
11
25. The First Amended Judgment of the Superior Court stated that on April 3, 2015,
on stipulation between counsel for the Plaintiffs Brenda Moore Richards and Frederick F.
Richards III and Defendant Nancy Willis in Case Number BP120811, ordered the filing of
the First Amended Petition for Surcharge, Financial Elder Abuse, Breach of Fiduciary
Duty, Fraud, Conversion, Constructive Trust, Negligence Per Se, Quiet Title, Cancellation
of Deeds and Removal of Nancy Willis as Trustee. ECF 62, Plaintiffs’ Request for
Judicial Notice, Exhibit 1, First Amended Judgment at ¶3; at 1:24-2:4.
26. The Superior Court ordered that no responsive pleading to the First Amended
Petition was to be filed as the First Amended Petition added no significant substantive
changes. ECF 62, Plaintiffs’ Request for Judicial Notice, Exhibit 1, First Amended
Judgment at ¶3.
27. The Superior Court in the First Amended Judgment held that Defendant Reggie
Bishop disobeyed its July 15, 2010 order that he deliver to the Trustee Nancy Willis the
sum of $85,921.54 that he had received from Willis, which sum was ordered to be
deposited into a blocked account in the name of Gwendolyn R. Moore Revocable Living
Trust. ECF 62, Plaintiffs’ Request for Judicial Notice, Exhibit 1, First Amended Judgment
at ¶21.
28. The Superior Court found that both Plaintiffs Brenda Moore Richards and
Frederick F. Richards III were the prevailing parties against the Defendants Willis and
Bishop on each cause of action in the First Amended Petition by virtue of having obtained
the December 4, 2012 Order to Enforce Judgment, and the July 13, 2015 First Amended
Judgment, and that as the prevailing parties, the Plaintiffs Brenda and Frederick are
Case 2:16-ap-01383-RK Doc 205 Filed 02/22/18 Entered 02/22/18 16:52:42 Desc Main Document Page 11 of 57
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
12
entitled to attorney’s fees as provided in the Settlement Agreement, and the January 5,
2011 Order After Hearing. ECF 62, Plaintiffs’ Request for Judicial Notice, Exhibit 1, First
Amended Judgment at ¶30.
29. The Superior Court found that settlor Gwendolyn R. Moore died on November 30,
2009, and held that upon her death, the Gwendolyn R. Moore Revocable Living Trust
dated December 9, 2004 (“Trust”) became irrevocable by law. ECF 62, Plaintiffs’ Request
for Judicial Notice, Exhibit 1, First Amended Judgment at ¶2.
30. Upon the death of Moore, litigation ensued among the Trust beneficiaries which
resulted in the execution by all interested persons, including Defendant Reggie Bishop and
Plaintiffs Brenda Richards and Frederick F. Richards III, of the Settlement Agreement and
Release (Agreement) on July 17, 2010 and that the Agreement gave each Plaintiff—
Brenda Moore Richards and Frederick F. Richards III—a 1/6 residuary interest in the Trust
Estate. ECF 62, Plaintiffs’ Request for Judicial Notice, Exhibit 1, First Amended
Judgment at ¶5.
31. The Settlement Agreement was approved and incorporated in the Superior Court’s
January 5, 2011 Order After Hearing with that court retaining jurisdiction in the Order to
Enforce the Agreement and the Order. ECF 62, Plaintiffs’ Request for Judicial Notice,
Exhibit 1, First Amended Judgment at ¶6; and Order After Hearing, Exhibit 4 at ¶¶1-2.
32. On January 21, 2011, Notice of Entry of Judgment attaching the January 5, 2011
Order after Hearing was filed and served on the interested persons, including the defendant
Reggie Bishop, in the Superior Court in Case Number BP120811. ECF 62, Plaintiffs’
Case 2:16-ap-01383-RK Doc 205 Filed 02/22/18 Entered 02/22/18 16:52:42 Desc Main Document Page 12 of 57
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
13
Request for Judicial Notice, Exhibit 1, First Amended Judgment at ¶6; ECF 62, Plaintiffs’
Request for Judicial Notice, Exhibit 4, Order After Hearing; Notice of Entry of Judgement.
33. The Superior Court in its January 5, 2011 Order After Hearing ordered that the Mt.
Vernon property was to be sold and $438,000 from the sale was to be distributed to
Yolanda Page, William Brown and Ernest Brown, that specific distribution of $2500 each
was to be paid to 17 named beneficiaries, and the rest, remainder and residue of the Trust,
both real and personal were to be distributed 1/6 to Brenda More Richards, 1/6 to
Frederick F. Richards III and 2/3 to Reggie Bishop. ECF 62, Plaintiffs’ Request for
Judicial Notice, Exhibit 1, First Amended Judgment at ¶7 and Exhibit 4, Order after
Hearing at ¶¶5-7.
34. The Superior Court found that Defendants Bishop and Trustee Nancy Willis
conspired to defraud plaintiffs, and by defalcation, intentionally and maliciously
appropriated or distributed personal and real property belonging to the Trust in violation of
their agreed Settlement, and the court’s Order After Hearing. ECF 62, Plaintiffs’ Request
for Judicial Notice, Exhibit 1, First Amended Judgment at ¶8.
35. The Superior Court found Defendants Willis and Bishop intentionally,
fraudulently and maliciously caused the transfer, without consideration and in violation of
the Agreement and Order After Hearing, of all interest in the Driftwood and Stocker
Properties to Bishop such that both Plaintiffs were denied their 1/6 interest each in both of
these properties, and that Bishop subsequently sold the Driftwood Property without paying
anything either to the Trust or Plaintiffs. ECF 62, Plaintiffs’ Request for Judicial Notice,
Exhibit 1, First Amended Judgment at ¶8.
Case 2:16-ap-01383-RK Doc 205 Filed 02/22/18 Entered 02/22/18 16:52:42 Desc Main Document Page 13 of 57
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
14
36. The Superior Court found that on January 21, 2011, Willis deeded, without
consideration, full title to the Stocker Property to Reggie Lynn Bishop, Sr. to the detriment
of the 1/6 interest of each of the Plaintiffs in the residuary probate estate, and in violation
of both the Agreement and Order After Hearing which vested 1/6 interest of the residuary
probate estate in each plaintiff. ECF 62, Plaintiffs’ Request for Judicial Notice, Exhibit 1,
First Amended Judgment at ¶10.
37. The Superior Court held that Defendant Nancy Willis, Individually, and as Trustee
of the Gwendolyn R. Moore Revocable Trust, and Bishop conspired to intentionally and
negligently defraud and did defraud plaintiffs Brenda Richards and Frederick Richards of
monies and real properties that were due them by reason of the said Settlement and Order
After Hearing. ECF 62, Plaintiffs’ Request for Judicial Notice, Exhibit 1, First Amended
Judgment at ¶20.
38. The Superior Court held that the fraud by Defendants Willis and Bishop against
Plaintiffs consisted inter alia of defalcating monies and real properties due both of the
Plaintiffs for the benefit of the defendants in that case or for the benefit of one or the other.
ECF 62, Plaintiffs’ Request for Judicial Notice, Exhibit 1, First Amended Judgment at ¶20.
39. The Superior Court on July 15, 2010, by its Interim Order After Hearing, ordered
Bishop “forthwith” to turn over the funds he received in the amount of $85,921.54 to
Nancy Willis, who, in turn, was ordered to deposit this sum into a blocked account in the
name of Gwendolyn R. Moore Revocable Living Trust. ECF 62, Plaintiffs’ Request for
Judicial Notice, Exhibit 1, First Amended Judgment, at ¶21.
Case 2:16-ap-01383-RK Doc 205 Filed 02/22/18 Entered 02/22/18 16:52:42 Desc Main Document Page 14 of 57
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
15
40. The Superior Court found that Bishop never delivered the amount of $85,921.54 to
Willis, that both Bishop and Willis intentionally and maliciously conspired not to disclose
that Bishop had failed to turn over said sum in accordance with the court’s order, and they
did so in order to defraud Plaintiffs Richards and to commit defalcation of the 1/6 interest
to which each Plaintiffs Richards was entitled. ECF 62, Plaintiffs’ Request for Judicial
Notice, Exhibit 1, First Amended Judgment at ¶21.
41. The Superior Court held that Defendant Trustee Willis received the amount of
$121,514 from escrow resulting from the sale of the Mt. Vernon Property after payment to
the Browns and Page per the January 5, 2011 Order After Hearing. ECF 62, Plaintiffs’
Request for Judicial Notice, Exhibit 1, First Amended Judgment at ¶22.
42. The Superior Court held that Bishop and Willis conspired to intentionally and
maliciously defraud the Plaintiffs Brenda Moore Richards and Frederick F. Richards III of
their 1/6 each interest (1/3 collectively) in the amount of $121,514 by distributing monies
to Bishop and cash withdrawals to the benefit of themselves. ECF 62, Plaintiffs’ Request
for Judicial Notice, Exhibit 1, First Amended Judgment at ¶22.
43. The Superior Court held that in the December 4, 2012 Order to Enforce
Settlement, the court ordered the sale of the Stocker Property and further ordered that 1/6
of the amount of $121,514 was to be paid from the sale to Brenda Moore Richards, 1/6 of
said sum to be paid to Frederick F. Richards and the remainder from the sale was
impounded pending further orders of the court. ECF 62, Plaintiffs’ Request for Judicial
Notice, Exhibit 1, First Amended Judgment at ¶22.
Case 2:16-ap-01383-RK Doc 205 Filed 02/22/18 Entered 02/22/18 16:52:42 Desc Main Document Page 15 of 57
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
16
44. The Superior Court held that Willis and Bishop intentionally and maliciously
conspired to defraud, and did defraud, Plaintiffs of their 1/6 each [1/3 collectively] interest
in the cash deposited and disbursed from the Gwendolyn R. Moore Revocable Living Trust
checking and savings accounts by having Willis distribute unaccounted checks and cash
withdrawals among themselves. ECF 62, Plaintiffs’ Request for Judicial Notice, Exhibit 1,
First Amended Judgment at ¶23.
45. The Superior Court held that Plaintiff Brenda Richards was born in 1939 and was
at all times a resident of the state of California. ECF 62, Plaintiffs’ Request for Judicial
Notice, Exhibit 1, First Amended Judgment at ¶18.
46. The Superior Court held that Plaintiff Brenda Richards was an elder person within
the meaning of California and Welfare and Institutions Code §15610. ECF 62, Plaintiffs’
Request for Judicial Notice, Exhibit 1, First Amended Judgment at ¶18.
47. The Superior Court held that Defendant Reggie Bishop, in conspiracy with
Defendant Trustee Nancy Willis, intentionally conspired to commit and did commit
financial and fiduciary elder abuse against Plaintiff Brenda Moore Richards within the
meaning of Welfare and Institutions Code by appropriating and defalcating properties,
personal and real, belonging to the Trust estate so as to deprive Plaintiff Brenda Moore
Richards of her 1/6 residuary interest in violation of the Settlement and Order After
Hearing. ECF 62, Plaintiffs’ Request for Judicial Notice, Exhibit 1, First Amended
Judgment at ¶19.
48. The Superior Court found that on January 21, 2011, Trustee Willis deeded,
without consideration, full title to the Stocker Property to Reggie Lynn Bishop, Sr. to the
Case 2:16-ap-01383-RK Doc 205 Filed 02/22/18 Entered 02/22/18 16:52:42 Desc Main Document Page 16 of 57
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
17
detriment of the 1/6 interest of each Plaintiff Brenda Moore Richards and Frederick F.
Richards III, and in violation of both the Agreement and Order After Hearing which vested
1/6 interest of the residuary estate in each of Plaintiffs Brenda Moore Richards and
Frederick F. Richards III, which estate included the Stocker Property. ECF 62, Plaintiffs’
Request for Judicial Notice, Exhibit 1, First Amended Judgment at ¶10.
49. The Superior Court awarded judgment on the cancellation of deeds in favor of
Plaintiff Brenda Moore Richards and Frederick F. Richards III relative to the Stocker
Property deed as reflected in Instrument No. 20110117093 in the Office of the County
Recorder for Los Angeles County and against Defendants Nancy Willis, Individually and
as Previous Trustee of the Gwendolyn R. Moore Trust of 2004, aka Gwendolyn R. Moore
Revocable Living Trust, aka Gwendolyn R. Moore Trust; and Reggie Lyn Bishop Sr., aka
Reggie L. Bishop, aka Reggie L. Bishop, aka Reggie Bishop. ECF 62, Plaintiffs’ Request
for Judicial Notice, Exhibit 1, First Amended Judgment at ¶11.
50. In the First Amended Judgment, the Superior Court stated the legal description of
the Stocker Property as Lot 173 of Tract 10023, as per map recorded in Book 150, Page 46
of Maps, in the Office of the County Recorder of Los Angeles County, APN 5024-026-
002, and also known as 3305 Stocker Street, Los Angeles, California. ECF 62, Plaintiffs’
Request for Judicial Notice, Exhibit 1, First Amended Judgment at ¶11.
51. The Superior Court held that to permit the Stocker Property deed to vest title in
Reggie Bishop would be inequitable and detrimental to the 1/6 interest of Plaintiff Brenda
Richards and 1/6 interest of Plaintiff Frederick F. Richards, in said Stocker property and
would deprive said plaintiffs of the only remaining Trust asset from which they can obtain
Case 2:16-ap-01383-RK Doc 205 Filed 02/22/18 Entered 02/22/18 16:52:42 Desc Main Document Page 17 of 57
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
18
other monies that would otherwise be due to them under the Gwendolyn R. Moore Living
Trust, the Settlement Agreement and Release, the January 5, 2011 Order After Hearing
where the court retained jurisdiction to enforce the Agreement, and the December 4, 2012
Order on Motion to Enforce Settlement. ECF 62, Plaintiffs’ Request for Judicial Notice,
Exhibit 1, First Amended Judgment at ¶11.
52. The Superior Court found that on April 19, 2012, the Plaintiffs’ attorney filed as
Instrument No. 20120584521 their Notice of Lis Pendens with the County Recorder
relative to the Verified Petition to Enforce Settlement Agreement relative to the Stocker
Property and that all notices required by law have been given relative to the filing of the
Notice of Lis Pendens by certified mail on all interested persons. ECF 62, Plaintiffs’
Request for Judicial Notice, Exhibit 1, First Amended Judgment at ¶13.
53. The Superior Court awarded judgment of Quiet Title to the Stocker Property as of
the date of filing the Verified Petition to Quiet Title on May 17, 2013 pursuant to
California Code of Civil Procedure § 761.020(d) in favor of Gwendolyn R. Moore Trust of
2004 (aka Gwendolyn R. Moore Trust, aka Gwendolyn R. Moore Revocable Living Trust),
Brenda Moore Richards, Trustee, and against Defendants Nancy Willis, Individually and
as Previous Trustee of the Gwendolyn R. Moore Revocable Living Trust, aka Gwendolyn
R. Moore Trust of 2004, aka Gwendolyn R. Moore Trust; Reggie Lyn Bishop Sr., aka
Reggie L. Bishop Sr., aka Reggie L. Bishop, aka Reggie Bishop, jointly and severally, and
against all persons or entities. ECF 62, Plaintiffs’ Request for Judicial Notice, Exhibit 1,
First Amended Judgment at ¶¶13-14.
Case 2:16-ap-01383-RK Doc 205 Filed 02/22/18 Entered 02/22/18 16:52:42 Desc Main Document Page 18 of 57
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
19
54. The Superior Court awarded Plaintiff Brenda Moore Richards judgment in the
amount of $31,010.51, compensatory damages against the Defendants Nancy Willis,
Individually, and as previous Trustee of the Gwendolyn R. Moore Revocable Living Trust,
and Reggie L. Bishop Sr., aka Reggie L. Bishop, aka Reggie Bishop, aka Reggie Lyn
Bishop, jointly and severally. ECF 62, Plaintiffs’ Request for Judicial Notice, Exhibit 1,
First Amended Judgment at ¶ 24.
55. The Superior Court awarded Plaintiff Frederick F. Richards III judgment in the
amount of $31,010.51 compensatory damages, against Defendants Nancy Willis,
Individually, and as previous Trustee of the Gwendolyn R. Moore Revocable Living Trust,
and Reggie L. Bishop Sr., aka Reggie L. Bishop, aka Reggie Bishop, aka Reggie Lyn
Bishop, jointly and severally. ECF 62, Plaintiffs’ Request for Judicial Notice, Exhibit 1,
First Amended Judgment at ¶25.
56. The Superior Court awarded Plaintiff Brenda Moore Richards the additional
amount of $30,000 punitive damages against Defendant Nancy Willis, Individually and as
previous Trustee of the Gwendolyn R. Moore Revocable Living Trust, and, Reggie L.
Bishop Sr., aka Reggie L. Bishop, aka Reggie Bishop, aka Reggie Lyn Bishop, jointly and
severally. ECF 62, Plaintiffs’ Request for Judicial Notice, Exhibit 1, First Amended
Judgment at ¶26.
57. The Superior Court awarded Plaintiff Frederick F. Richards III the additional
amount of $30,000 punitive damages against the Defendants Nancy Willis, Individually
and as previous Trustee of the Gwendolyn R. Moore Revocable Living Trust, and, Reggie
L. Bishop Sr., aka Reggie L. Bishop, aka Reggie Bishop, aka Reggie Lyn Bishop, jointly
Case 2:16-ap-01383-RK Doc 205 Filed 02/22/18 Entered 02/22/18 16:52:42 Desc Main Document Page 19 of 57
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
20
and severally. ECF 62, Plaintiffs’ Request for Judicial Notice, Exhibit 1, First Amended
Judgment at ¶27.
58. The Superior Court awarded Plaintiff Brenda Moore Richards treble damages
pursuant to California Civil Code § 3345 in the sum of $186,063.06 against only
Defendant Reggie L. Bishop Sr., aka Reggie L. Bishop, aka Reggie Bishop, aka Reggie
Lyn Bishop, and the court found pursuant to Cal. Civ. Code § 3345(b)(1) and (2) that
Bishop’s behavior was directed against a senior citizen and that by reason of his conduct,
Plaintiff Brenda Richards suffered loss of income. ECF 62, Plaintiffs’ Request for Judicial
Notice, Exhibit 1, First Amended Judgment at ¶28.
59. The Superior Court found that the compensatory, punitive and treble damages are
all in addition to the 1/6 residuary interest to which Plaintiff Brenda Moore Richards was
entitled and are further in addition to the 1/6 interest that Frederick F. Richards III was
entitled, in the Stocker Property, by reason of the Settlement Agreement and Order After
Hearing, and the December 4, 2012 Order to Enforce Judgment. ECF 62, Plaintiffs’
Request for Judicial Notice, Exhibit 1, First Amended Judgment at ¶29.
60. The Superior Court found that Plaintiff Brenda Moore Richards is the prevailing
party by reason of having prevailed in the Financial Elder Abuse cause of action against all
Defendants, and she, is therefore, entitled to recover attorneys’ fees upon motion to the
court pursuant to California Welfare & Institutions Code § 15657. ECF 62, Plaintiffs’
Request for Judicial Notice, Exhibit 1, First Amended Judgment at ¶31.
61. The Superior Court found that “Plaintiff Brenda Moore Richards and Frederick F.
Richards III are the prevailing parties against defendants, jointly and severally, on each
Case 2:16-ap-01383-RK Doc 205 Filed 02/22/18 Entered 02/22/18 16:52:42 Desc Main Document Page 20 of 57
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
21
cause of action in the said First Amended Petition, by virtue of having obtained the said
December 4, 2012 Order to Enforce Judgment and the instant Judgment” and as the
prevailing parties, they are entitled to attorney’s fees under the Agreement which was
incorporated into the Order After Hearing. ECF 62, Plaintiffs’ Request for Judicial Notice,
Exhibit 1, First Amended Judgment at ¶30; and ECF 62, Plaintiffs’ Request for Judicial
Notice, Exhibit 11, Order on Motion to Enforce Judgment by Petitioners Frederick F.
Richards III and Brenda Moore Richards.
62. The Superior Court retained jurisdiction to enforce the First Amended Judgment;
the January 5, 2011 Order after Hearing; the December 4, 2012 Order on Motion to
Enforce Judgment; and the award of attorney’s fees. ECF 62, Plaintiffs’ Request for
Judicial Notice, Exhibit 1, First Amended Judgment at ¶33.
63. On January 13, 2016, the Superior Court awarded the amount of $308,930 to the
Law Offices of A. George Glasco, P.C. as and for attorney’s fees on behalf of the plaintiff
Brenda Moore Richards as the prevailing party under California Welfare and Institutions
Code § 15657.5 (financial elder abuse). ECF 62, Plaintiffs’ Request for Judicial Notice,
Exhibit 12, Superior Court of California, County of Los Angeles, Minute Order.
64. By order filed on August 16, 2016, the California Second District Court of Appeal
dismissed Defendant Reggie Bishop’s Appeal of the First Amended Judgment (Court of
Appeal Docket No. B265622), and his appeal on the Order awarding attorney’s fees to the
Law Offices of A. George Glasco, APC (Court of Appeal Docket No. B270074), both in
the Los Angeles Superior Court Probate Case No. BP120811. ECF 62, Plaintiffs’ Request
for Judicial Notice, Exhibit 2, Order of the California Second District Court of Appeal.
Case 2:16-ap-01383-RK Doc 205 Filed 02/22/18 Entered 02/22/18 16:52:42 Desc Main Document Page 21 of 57
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
22
65. In its August 16, 2016 dismissal order, the California Second District Court of
Appeal stated regarding defendant Bishop’s appeal of the July 13, 2015 First Amended
Judgment and Order awarding attorney fees in Superior Court Case Number BP120811 the
following: “Appellant [Bishop] was sanctioned $20,000 for pursuing a frivolous appeal
and was ordered to pay respondents’ costs. Appellant seeks now to revisit the settlement
agreement that was the subject of that prior appeal, and underlies the current judgments
from which he appeals. He acknowledges, however, that he has not paid the sanctions
ordered by this Court. He has also failed to comply with multiple, final orders of the
superior court with respect to assets of the trust and related discovery. In light of
Appellant’s acknowledged failure to comply with this Court’s prior opinion and related
orders of the superior court, Respondents’ motion to dismiss the consolidated appeals is
granted.” ECF 62, Plaintiffs’ Request for Judicial Notice, Exhibit 2, Order of the
California Second District Court of Appeal.
66. Defendant’s Second Amended Statement of Genuine Issues of Material Facts in
Opposition to Plaintiffs’ Motion for Summary Judgment, ECF 193, filed on September 11,
2017, consists of legal arguments and citations to non-material facts based on proceedings
in the Superior Court before the Settlement Agreement was entered into in July 2011 and
do not materially controvert the statements of fact recited herein. Specifically, Defendant
fails to materially dispute that the Superior Court in Case Number BP120811 made the
factual and legal determinations that it made in the First Amended Judgment in that case.
///
Case 2:16-ap-01383-RK Doc 205 Filed 02/22/18 Entered 02/22/18 16:52:42 Desc Main Document Page 22 of 57
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
23
CONCLUSIONS OF LAW
A. Summary Judgment is Appropriate Where There Is No Dispute of Material Fact and the Movant Is Entitled to Judgment as a Matter of Law
1. The relevant pleadings in this adversary proceeding are the verified First
Amended Complaint for Nondischargeability of Debts Pursuant to 11 U.S.C. §§
523(a)(2)(A), (a)(4) and (a)(6), ECF 9, and the verified Answer by Defendant Reggie L.
Bishop, ECF 18. This court has jurisdiction over the adversary proceeding pursuant to 28
U.S.C. § 1334 and 28 U.S.C. § 157(b)(2)(I).
2. Rule 7056 of the Federal Rules of Bankruptcy Procedure (“FRBP”) states
that Rule 56 of the Federal Rules of Civil Procedure (“FRCP”) applies in adversary
proceedings. FRCP 56 provides that “[t]he court shall grant summary judgment if the
movant shows that there is no genuine dispute as to any material fact and the movant is
entitled to judgment as a matter of law. The court should state on the record the reasons
for granting or denying the motion.” As discussed herein, Plaintiffs as the movants have
shown that there is no genuine issue as to any material fact and that they as the movants
are entitled to judgment as a matter of law.
3. The moving party bears the burden of showing that based upon the record of
evidence there is an absence of evidence to support the non-moving party’s case. Celotex
Corp. v. Catrett, 477 U.S. 317, 325 (1986). Once the moving party has demonstrated that
no genuine issue of material fact exists, the nonmoving party must “go beyond the
pleadings and …‘designate specific facts showing that there is a genuine issue for trial.’ ”
Id. at 324. As discussed herein, Plaintiffs as the moving parties have demonstrated that no
genuine issue of material fact exists, and Defendant as the nonmoving party has not
Case 2:16-ap-01383-RK Doc 205 Filed 02/22/18 Entered 02/22/18 16:52:42 Desc Main Document Page 23 of 57
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
24
designated specific facts that there is a genuine issue for trial.
B. The Doctrine of Collateral Estoppel.
4. The doctrine of collateral estoppel applies in debt dischargeability
proceedings in bankruptcy courts. Grogan v. Garner 498 U.S. 279, 284-285 (1991). “In
determining the collateral estoppel effect of a state court judgment, federal courts must, as
a matter of full faith and credit, apply that state’s law of collateral estoppel.” Bugna v.
McArthur (In re Bugna), 33 F.3d 1054, 1057 (9th Cir. 1994), citing 28 U.S.C. § 1738.
Bankruptcy courts must give the same preclusive effect to a state court judgment that it
would be entitled to in the courts of that state. Id.; Gayden v. Nourbakhsh (In re
Nourbakhsh), 67 F.3d 798, 800 (9th Cir. 1995).
5. In California, application of issue preclusion requires that: (1) the issue
sought to be precluded from re-litigation is identical to that decided in a former
proceeding; (2) the issue was actually litigated in the former proceeding; (3) the issue was
necessarily decided in the former proceeding; (4) the decision in the former proceeding is
final and on the merits; and (5) the party against whom preclusion is sought was the same
as, or in privity with, the party to the former proceeding. Harmon v. Kobrin (In re
Harmon), 250 F.3d 1240, 1245 (9th Cir. 2001), citing Lucido v. Superior Court, 51 Cal.3d
335, 341 (1990); see also, Baldwin v. Kilpatrick (In re Baldwin), 249 F.3d 912, 917-918
(9th Cir. 2001).
6. California places an additional limitation on issue preclusion: courts may
give preclusive effect to a judgment “only if application of preclusion furthers the public
policies underlying the doctrine.” In re Harmon, 250 F.3d at 1245, citing Lucido v.
Case 2:16-ap-01383-RK Doc 205 Filed 02/22/18 Entered 02/22/18 16:52:42 Desc Main Document Page 24 of 57
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
25
Superior Court, 51 Cal. 3d at 342-343. Policies underlying collateral estoppel include the
following: (1) “preservation of the integrity of the judicial system,” (2) “promotion of
judicial economy,” and (3) “protection of litigants from harassment by vexatious
litigation.” Lucido v. Superior Court, 51 Cal. 3d at 343.
7. “The party asserting issue preclusion has the burden of establishing these
requirements.” Jung Sup Lee v. Tcast Communications, Inc. (In re Jung Sup Lee), 335
B.R. 130, 136 (9th Cir. BAP 2005); see also, Spiller McProud v. Charles W. Siller et al.
(In re CWS Enterprises, Inc.), 870 F.3d 1106, 1119 (9th Cir. 2017)(“The party asserting
preclusion bears the burden of establishing these elements”).
C. There is No Genuine Issue of Material Fact with respect to Plaintiffs’ Cause
of Action Under 11 U.S.C. § 523(a)(4) Because Collateral Estoppel Applies to
the Superior Court’s Finding of Fraud and Misappropriation
8. “[11 U.S.C.] Section 523(a)(4) prevents discharge ‘for fraud or defalcation
while acting in a fiduciary capacity, embezzlement, or larceny.’ ” Ormsby v. First
American Title Co. of Nevada (In re Ormsby), 591 F.3d 1199, 1205 (9th Cir. 2010). “For
purposes of section 523(a)(4), a bankruptcy court is not bound by the state law definition
of larceny but, rather, may follow federal common law, which defines larceny as a
‘felonious taking of another’s personal property with intent to convert it or deprive the
owner of the same.’ ” Id., citing, 4 Collier on Bankruptcy ¶ 523.10[2] (15th ed. rev. 2008).
“Felonious is defined as ‘proceeding from an evil heart or purpose; malicious;
villainous...wrongful; (of an act) done without excuse of color of right.’ ” Id., 591 F.3d at
1205 n. 4 (citation omitted).
9. The Superior Court previously determined that Defendant Bishop and co-
Case 2:16-ap-01383-RK Doc 205 Filed 02/22/18 Entered 02/22/18 16:52:42 Desc Main Document Page 25 of 57
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
26
defendant Willis defrauded Plaintiffs by “intentionally and maliciously” taking property
due to Plaintiffs Brenda Moore Richards and Frederick F. Richards III under the
Settlement Agreement. ECF 62, Plaintiffs’ Request for Judicial Notice, Exhibit 1, First
Amended Judgment at ¶8. Similarly, larceny under 11 U.S.C. § 523(a)(4) requires a
showing that there was a felonious taking of another’s personal property. Both claims
involve the same factual allegations; that Defendant misappropriated real and personal
property belonging to Plaintiffs for himself and Willis. See Kaplan v. Renewable
Resources Coalition, Inc. (In re Kaplan), 2016 WL 7189820, slip op. at *15 (9th Cir. BAP
2016)(unpublished memorandum opinion)(“ ‘The ‘identical issue’ requirement addresses
whether ‘identical factual allegations’ are at stake in the two proceedings, not whether the
ultimate issues or dispositions are the same’ ”), citing and quoting, Lucido v. Superior
Court, 51 Cal.3d at 342. Thus, the court determines that these issues are identical and that
the first collateral estoppel element has been satisfied.
10. “In California, a default judgment satisfies the ‘actually litigated’
requirement for the application of collateral estoppel.” Younie v. Gonya (In re Younie),
211 B.R. 367, 375 (9th Cir. BAP 1997). For issue preclusion to apply to a default
judgment, two additional conditions must be met: (1) “the defendant ‘has been personally
served with summons or has actual knowledge of the existence of the litigation’ ” and (2) “
‘the record shows an express finding upon the allegation’ for which preclusion is sought.”
Cal-Micro, Inc. v. Cantrell (In re Cantrell), 329 F.3d 1119, 1124 (9th Cir. 2003), citing In
re Harmon, 250 F.3d at 1245. Defendant admittedly had actual knowledge of the litigation
at least based on his “Special Appearance” on Plaintiffs’ original Petition in the Superior
Case 2:16-ap-01383-RK Doc 205 Filed 02/22/18 Entered 02/22/18 16:52:42 Desc Main Document Page 26 of 57
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
27
Court on June 26, 2014. Second Amended Statement of Genuine Issues of Material Facts
in Opposition to Plaintiffs’ Second Amended Motion for Summary Judgment, ECF 193, at
20-21; Reporter’s Transcript of Proceedings, Superior Court of California, County of Los
Angeles, Case Number BP12088, attached as Exhibit A to Defendant’s Notice of Motion
and Motion to Dismiss Plaintiffs’ Aversary [sic] Proceeding for Perjury to this Court, ECF
172. At this hearing, Defendant appeared and argued in opposition to Plaintiffs’ motion to
compel discovery against him, and after being heard, the Superior Court ordered him to
respond to Plaintiffs’ discovery requests. Id. In its Order Granting Default against
Defendant on Plaintiffs’ original Petition, the Superior Court found that Defendant failed
to file responsive pleadings despite being provided with “several opportunities …to do so.”
ECF 62, Plaintiffs’ Request for Judicial Notice, Exhibit 7, Order Granting Default of
Reggie L. Bishop at 5:7-11. The Superior Court also entered default against Defendant,
which precluded him from “opposing the Petition for Surcharge, Elder Abuse, etc[.]” and
held trial only on the issue of damages stemming from the tort causes of action. The
Superior Court had found that Bishop received proper notice of the trial under California
Code of Civil Procedure § 1987. ECF 62, Plaintiffs’ Request for Judicial Notice, Exhibit
1, First Amended Judgment at ¶4. The Superior Court’s findings that Defendant failed to
file responsive pleadings after receiving opportunities to do so and also had proper notice
of the trial demonstrate that Defendant knew about the litigation. Thus, the court finds that
Defendant had actual knowledge of the Superior Court litigation. The Superior Court also
determined that Defendant “conspired to defraud plaintiffs, and by defalcation,
intentionally and maliciously appropriated or distributed personal and real property
Case 2:16-ap-01383-RK Doc 205 Filed 02/22/18 Entered 02/22/18 16:52:42 Desc Main Document Page 27 of 57
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
28
belonging to the Trust in violation of their agreed Settlement.” ECF 62, Plaintiffs’ Request
for Judicial Notice, Exhibit 1, First Amended Judgment at ¶8. Plaintiffs contend in this
adversary proceeding that Defendant’s debt should be found nondischargeable because he
intentionally and maliciously appropriated Plaintiff’s property. In this regard, the Superior
Court made an express finding on the same issue which Plaintiffs now raise as a basis for
nondischargeability. The court finds that the determination that Defendant “conspired to
defraud plaintiffs” and “intentionally and maliciously appropriated…property belonging to
the Trust” in the First Amended Judgment obtained by default satisfies the second
“actually litigated” collateral estoppel element. ECF 62, Plaintiffs’ Request for Judicial
Notice, Exhibit 7, Order Granting Default; ECF 62, Plaintiffs’ Request for Judicial Notice,
Exhibit 1, First Amended Judgment at ¶8.
11. The Superior Court found that Defendant “conspired to defraud plaintiffs and
by defalcation, intentionally and maliciously appropriated or distributed personal and real
property belonging to the Trust.” ECF 62, Plaintiffs’ Request for Judicial Notice, Exhibit
1, First Amended Judgment ¶8. The Superior Court also held that this conduct by
Defendant constituted financial elder abuse. Id., ¶¶18-19. Ultimately, the damages
awarded to Plaintiffs were based on these findings. Therefore, because these findings
served at least part of the foundation for Plaintiff’s damages, these issues were necessarily
decided because they were necessary for judgment. The court finds that the third
“necessarily decided” collateral estoppel element has been met.
12. As previously discussed, the Superior Court determined that Defendant
conspired to defraud Plaintiffs by misappropriating certain property due to Plaintiffs under
Case 2:16-ap-01383-RK Doc 205 Filed 02/22/18 Entered 02/22/18 16:52:42 Desc Main Document Page 28 of 57
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
29
their Settlement Agreement. Thus, the Superior Court made findings on the merits of
Plaintiff’s causes of actions. The court notes that Defendant appealed the Superior Court’s
First Amended Judgment. However, the California Court of Appeals dismissed the appeal
because Defendant failed to comply with the Court of Appeal’s prior order to pay
sanctions of $20,000 for filing a frivolous appeal in a different case. The order dismissing
the appeal was entered August 16, 2016. ECF 62, Plaintiffs’ Request for Judicial Notice,
Exhibit 2, Order of the California Court of Appeal. There is no evidence of a pending
appeal of the Court of Appeal’s dismissal. Thus, the Superior Court’s First Amended
Judgment and the determination that Defendant defrauded and misappropriated property
belonging to Plaintiffs is final. The court finds that this issue is final and was determined
on the merits, satisfying the fourth collateral estoppel element.
13. The Superior Court made findings against Defendant Reggie Bishop and his
co-defendant Nancy Willis in favor of Plaintiffs. It is not disputed that Defendant Reggie
Bishop is the same party involved in both proceedings. Thus, the fifth element of
collateral estoppel is met.
14. In California, courts may only give a judgment preclusive effect if doing so
furthers the underlying policies behind collateral estoppel. In re Harmon, 250 F.3d at
1245. Application of collateral estoppel here serves these policy considerations. Allowing
the Superior Court’s finding of fraud and misappropriation to have preclusive effect
protects the integrity of the judicial system, as it prevents this court from reaching a
finding inconsistent with one already made by the Superior Court. Additionally,
application of collateral estoppel promotes judicial economy, as it prevents this court from
Case 2:16-ap-01383-RK Doc 205 Filed 02/22/18 Entered 02/22/18 16:52:42 Desc Main Document Page 29 of 57
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
30
holding a trial on issues already determined by the Superior Court. Thus, the court finds
that the policies underpinning collateral estoppel are furthered by giving the Superior
Court’s finding of fraud and misappropriation preclusive effect.
15. The court finds that all five elements required for collateral estoppel have
been met, and that the policies behind collateral estoppel are furthered when the issues
determined by the Superior Court are given preclusive effect. Accordingly, the court
determines that Plaintiffs Brenda Moore Richards and Frederick F. Richards III have met
their burden of proof that collateral estoppel applies to the Superior Court’s finding of
fraud and misappropriation. Thus, because the court gives preclusive effect to the Superior
Court’s findings of fraud and misappropriation, the court finds that there is no genuine
issue of material fact on Plaintiffs’ claim under 11 U.S.C. § 523(a)(4).
D. Plaintiffs Are Entitled to Judgment as a Matter of Law on Their Claim
under 11 U.S.C. § 523(a)(4)
16. “The standard of proof for the dischargeability exceptions in 11 U.S.C. §
523(a) is the ordinary preponderance-of-the-evidence standard.” Grogan v. Garner, 498
U.S. at 291.
17. The Superior Court determined that Defendant Bishop and co-defendant
Willis defrauded Plaintiffs and intentionally and maliciously caused the transfer of real and
personal property due to Plaintiffs under the Settlement Agreement to themselves. See
ECF 62, Plaintiffs’ Request for Judicial Notice, Exhibit 1, First Amended Judgment ¶8
(“The court finds that Defendants Bishop and Trustee Nancy Willis conspired to defraud
plaintiffs, and by defalcation, intentionally and maliciously appropriated or distributed
personal and real property belonging to the Trust in violation of their agreed Settlement,
Case 2:16-ap-01383-RK Doc 205 Filed 02/22/18 Entered 02/22/18 16:52:42 Desc Main Document Page 30 of 57
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
31
and the court’s Order After Hearing...”). Plaintiffs had an interest in this property and
Defendant Bishop was aware of their interest as a signatory to the Settlement Agreement.
ECF 62, Plaintiffs’ Request for Judicial Notice, Exhibit 10, Settlement Agreement, Exhibit
10 at 69. Defendant was also present at the hearing when the Superior Court approved the
Settlement Agreement. ECF 62, Plaintiffs’ Request for Judicial Notice, Exhibit 1, First
Amended Judgment at ¶21. Plaintiffs have met their burden of showing that collateral
estoppel applies in that the Superior Court found that Defendant had knowledge of
Plaintiffs’ interest in the Trust Assets and knew violation of the Settlement Agreement
would result in deprivation of Plaintiffs’ interests. Because based on this finding that
Defendant had knowledge of this consequence, it is an uncontroverted fact that Defendant
had intent to deprive Plaintiffs of their property. Thus, Defendant had intent to deprive
Plaintiffs of their property interests when he misappropriated their property. Accordingly,
based on the First Amended Judgment, the court finds that Plaintiffs have met their burden
of proving by a preponderance of the evidence that there was an improper taking of
Plaintiffs’ property by Defendant and that Defendant had the requisite intent to deprive
them of their property.
18. The Superior Court found that Defendant was a party to the Settlement
Agreement and was also present at the hearing when the Superior Court approved the
settlement. ECF 62, Plaintiffs’ Request for Judicial Notice, Exhibit 1, First Amended
Judgment ¶21. As discussed earlier, Defendant knew how the property was to be
distributed. Based on the Superior Court’s findings, Plaintiffs have shown that by acting
contrary to the Settlement Agreement to deprive Plaintiffs of their real and personal
Case 2:16-ap-01383-RK Doc 205 Filed 02/22/18 Entered 02/22/18 16:52:42 Desc Main Document Page 31 of 57
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
32
property interests, Defendant acted wrongfully. Thus, the court determines that based on
the Superior Court’s findings, Plaintiffs have shown by a preponderance of the evidence
that Defendant’s taking of Plaintiffs’ property interests was felonious based on the Ninth
Circuit’s definition in In re Ormsby cited above: “Felonious is defined as ‘proceeding
from an evil heart or purpose; malicious; villainous...wrongful; (of an act) done without
excuse of color of right.’ ” In re Ormsby, 591 F.3d at 1205 n. 4.
19. Under 11 U.S.C. § 523(a)(4), the debtor cannot receive a discharge “from
any debt…for fraud or defalcation while acting in a fiduciary capacity, embezzlement, or
larceny[.]” The court finds that the uncontroverted fact that the Superior Court found that
Defendant misappropriated property due to Plaintiffs to himself and Defendant Nancy
Willis establishes larceny under 11 U.S.C. § 523(a)(4) by a preponderance of the evidence,
as this conduct was a felonious taking of Plaintiffs’ property made with intent to deprive
Plaintiffs’ of their property. Accordingly, because Plaintiffs have established the
uncontroverted fact that Defendant defrauded Plaintiffs by misappropriated and defalcating
their property interests by a preponderance of the evidence by meeting their burden of
proof that the elements of collateral estoppel apply to the Superior Court’s factual findings
for its First Amended Judgment that Defendant defrauded them by misappropriating and
defalcating their property interests, the court finds that Plaintiffs are entitled to judgment as
a matter of law under 11 U.S.C. § 523(a)(4).
E. There is No Genuine Issue of Material Fact with respect to Plaintiffs’
Claims Under 11 U.S.C. § 523(a)(6) Because Collateral Estoppel Applies to
the Superior Court’s Findings of Fraud and Financial Elder Abuse
20. “[11 U.S.C.] Section 523(a)(6) prevents discharge ‘for willful and malicious
Case 2:16-ap-01383-RK Doc 205 Filed 02/22/18 Entered 02/22/18 16:52:42 Desc Main Document Page 32 of 57
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
33
injury by the debtor to another entity or to the property of another entity.’ ” In re Ormsby,
591 F.3d at 1206, citing 11 U.S.C § 523(a)(6). “Both willfulness and maliciousness must
be proven to block discharge under section 523(a)(6).” Id.
21. In the Ninth Circuit, “ ‘§ 523(a)(6)’s willful injury requirement is met only
when the debtor has a subjective motive to inflict injury or when the debtor believes the
injury is substantially certain to result from his own conduct.’ ” Id., citing, Carrillo v. Su
(In re Su), 290 F.3d 1140, 1142 (9th
Cir. 2002).
22. “ ‘A malicious injury involves (1) a wrongful act, (2) done intentionally, (3)
which necessarily causes injury, and (4) is done without just cause or excuse.’ ” Id. citing
Petralia v. Jercich (In re Jercich), 238 F.3d 1202, 1209 (9th Cir. 2001).
23. “Conduct is not tortious under § 523(a)(6) simply because injury is intended
or ‘substantially likely to occur,’ but rather is only tortious if it constitutes a tort under
state law.” Lockerby v. Sierra, 535 F.3d 1038, 1041 (9th Cir. 2008).
24. Plaintiff’s First Amended Petition in the Superior Court action pleaded the
following causes of action: surcharge on successor trustee Nancy Willis, financial elder
abuse under California Welfare and Institutions Code § 15610.30, breach of fiduciary
duty, fraud, conversion, constructive trust, constructive fraud, accounting, negligence per
se, quiet title, and cancellation of deeds. The court notes that the Superior Court found
Plaintiffs to be the prevailing parties on each cause of action in the First Amended
Petition. ECF 62, Plaintiffs’ Request for Judicial Notice, Exhibit 1, First Amended
Judgment ¶30. However, it appears the Superior Court only made specific findings as to
prevailing parties on the fraud and financial elder abuse causes of action. Accordingly,
Case 2:16-ap-01383-RK Doc 205 Filed 02/22/18 Entered 02/22/18 16:52:42 Desc Main Document Page 33 of 57
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
34
the court will look only to these specific torts when determining whether the Superior
Court’s findings have preclusive effect with respect to the 11 U.S.C. § 523(a)(6) cause of
action. As set forth below, the court finds that Plaintiffs have met their burden of
showing that the Superior Court’s findings in its First Amended Judgment have preclusive
effect.
25. The California Supreme Court has set forth the elements of fraud as: “ ‘(a)
misrepresentation (false representation, concealment, or nondisclosure); (b) knowledge of
falsity (or ‘scienter’); (c) intent to defraud i.e. to induce reliance; (d) justifiable reliance;
and (e) resulting damage.’ ” Lazar v. Superior Court, 12 Cal.4th 631, 638 (1996).
26. “The issue here for purposes of determining the applicability of collateral
estoppel is whether the intent for the underlying tort...under California law is identical to
willful [and malicious] intent under 11 U.S.C. § 523(a)(6).” International Business
Investment, Inc. v. Youngchul Park (In re Youngchul Park), 2017 WL 3017087 at *13
(Bankr. C.D. Cal. 2017); see generally, Plyam v. Precision Development, LLC (In re
Plyam), 530 B.R. 456, (9th Cir. BAP 2015). The Superior Court found that “Defendants
Nancy Willis...and Bishop, conspired to intentionally and negligently defraud and did
defraud plaintiffs...of monies and real property that were due them by reason of the said
Settlement and Order After Hearing.” ECF 62, Plaintiffs’ Request for Judicial Notice,
Exhibit 1, First Amended Judgment ¶20. It would appear at first glance that the Superior
Court’s findings are insufficient for collateral estoppel purposes. In the First Amended
Judgment, the Superior Court found that “Bishop…conspired to intentionally and
negligently defraud and did defraud plaintiffs of monies and real property[.]” ECF 62,
Case 2:16-ap-01383-RK Doc 205 Filed 02/22/18 Entered 02/22/18 16:52:42 Desc Main Document Page 34 of 57
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
35
Plaintiffs’ Request for Judicial Notice, Exhibit 1, First Amended Judgment at ¶20
(emphasis added). In California, “[t]he elements of a negligence cause of action are the
existence of a legal duty of care, breach of that duty, and proximate cause resulting in
injury.” McIntyre v. Colonies-Pacific, LLC, 228 Cal.App.4th 664, 671 (2014). Because
the willfulness and malicious injury elements under 11 U.S.C. § 523(a)(6) require intent, a
finding of negligence could not support collateral estoppel here because intent is not
required to prove negligence. In re Ormsby, 591 F.3d at 1206; In re Jercich, 238 F.3d at
1209. However, this court does not find the Superior Court’s holding of “negligently
defraud[ing]” fatal to application of collateral estoppel. The Superior Court expressly
found that Bishop and Willis “conspired” and “did defraud.” ECF 62, Plaintiffs’ Request
for Judicial Notice, Exhibit 1, First Amended Judgment ¶ 20. Under California law, “to
prove a claim for civil conspiracy…[a party must] provide substantial evidence of three
elements: (1) the formation and operation of the conspiracy, (2) wrongful conduct in
furtherance of the conspiracy, and (3) damages arising from the wrongful conduct.”
Kidron v. Movie Acquisition Group, 40 Cal. App. 4th 1571, 1581(1995). “ ‘The sine qua
non of a conspiratorial agreement is the knowledge on the part of the alleged conspirators
of its unlawful objective and their intent to aid in achieving that objective.’ ” Id.
(emphasis added). Further, a finding of fraud requires that a party establish “intent to
defraud [,] i.e. induce reliance.” Lazar v. Superior Court, 12 Cal.4th at 638. Both
conspiracy and fraud require showings of intent, unlike negligence. The Superior Court
held that Defendant Bishop negligently defrauded Bishop. ECF 62, Plaintiffs’ Request
for Judicial Notice, Exhibit 1, First Amended Judgment ¶ 20. Taken literally, the
Case 2:16-ap-01383-RK Doc 205 Filed 02/22/18 Entered 02/22/18 16:52:42 Desc Main Document Page 35 of 57
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
36
Superior Court’s negligent fraud holding could be construed that Bishop committed an
intentional act with no intent. Given this inconsistency, the court disregards the Superior
Court’s finding that Defendant Bishop acted negligently as erroneous surplusage.
Accordingly, the court finds that the Superior Court’s determination that Bishop acted
with intent to defraud Plaintiffs to be identical to the issue of whether Bishop acted
willfully and maliciously under 11 U.S.C. § 523(a)(6).
27. As set forth above, Plaintiffs have met their burden of showing that the
Superior Court’s First Amended Judgment obtained by default satisfies the actually
litigated requirement because Defendant had actual knowledge of the litigation and
because the Superior Court made an express finding of fraud. In re Harmon, 250 F.3d at
1245; ECF 62, Plaintiffs’ Request for Judicial Notice, Exhibit 1, First Amended Judgment
¶8. In addition, the First Amended Judgment is a final decision, was made on the merits,
was necessarily decided because the finding of fraud served as a ground for the award of
damages, and is also against Defendant Bishop, the same party. Finally, application of
collateral estoppel here furthers the policies behind the doctrine for the reasons expressed
earlier. Accordingly, the court determines that Plaintiffs Brenda Moore Richards and
Frederick F. Richards III have met their burden of proof that collateral estoppel applies to
the Superior Court’s finding that Defendant defrauded Plaintiffs, which finding is an
uncontroverted fact. Thus, because the Superior Court’s finding that Defendant defrauded
Plaintiffs has preclusive effect, the court finds that there is no genuine dispute of material
fact with respect to this finding.
28. Plaintiffs have met their burden of showing that the Superior Court also held
Case 2:16-ap-01383-RK Doc 205 Filed 02/22/18 Entered 02/22/18 16:52:42 Desc Main Document Page 36 of 57
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
37
that Defendant committed financial elder abuse against Plaintiff Brenda Moore Richards.
ECF 62, Plaintiffs’ Request for Judicial Notice, Exhibit 1, First Amended Judgment ¶19
(“The court finds that Defendants Willis individually and as Trustee of the Gwendolyn R.
Moore Trust, and Reggie L. Bishop…intentionally conspired to commit and did commit
financial and fiduciary elder abuse against plaintiff Brenda Richards within the meaning
of the Welfare & Institutions Code by appropriating and defalcating properties, personal
and real, so as to deprive Brenda of her 1/6 residuary interest in violation of the
Settlement and Order After Hearing.”)
29. Under California Welfare & Institutions Code § 15610.30, “ ‘[f]inancial
abuse’ of an elder or dependent adult occurs when a person or entity…takes, secretes,
appropriates, obtains, or retains real or personal property of an elder or dependent adult
for a wrongful use or with intent to defraud, or both.” Id. (emphasis added).
30. The court notes that although the Superior Court in the First Amended
Judgment held that Defendant Bishop committed financial elder abuse, it did not
expressly specify that one of the two alternative bases for taking of real or personal
property of an elder: (1) a wrongful use or (2) with intent to defraud. ECF 62, Plaintiffs’
Request for Judicial Notice, Exhibit 1, First Amended Judgment ¶19. Accordingly, the
court will address both of these bases to determine whether or not the Superior Court’s
finding that Defendant Bishop committed financial elder abuse is an identical issue for
collateral estoppel purposes. A person “shall be deemed to have taken…property for a
wrongful use if, among other things, the person…knew or should have known that this
conduct is likely to be harmful to the elder or dependent adult.” California Welfare &
Case 2:16-ap-01383-RK Doc 205 Filed 02/22/18 Entered 02/22/18 16:52:42 Desc Main Document Page 37 of 57
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
38
Institutions Code § 15610.30. Because 11 U.S.C. § 523(a)(6) requires a showing of
intent, a finding by the Superior Court that Defendant Bishop took property and should
have known his conduct would harm Plaintiff Brenda Richards would not satisfy the
identical issue requirement for collateral estoppel. But when considering all of the
findings made by the Superior Court, it is clear that the Superior Court did not find that
Bishop should have known his conduct would harm Plaintiff Richards. The Superior
Court found that Defendant Bishop “intentionally and maliciously misappropriated
property” and that Defendant Bishop “did defraud” Plaintiffs. ECF 62, Plaintiffs’
Request for Judicial Notice, Exhibit 1, First Amended Judgment ¶¶8 and 20. The court
notes that although the Superior Court did not expressly find that Defendant Bishop knew
his conduct would harm Plaintiff Brenda Richards, the Superior Court’s finding that
Defendant Bishop “did defraud” Plaintiffs is sufficient to establish that Defendant Bishop
committed elder abuse with intent to defraud because fraud requires proof of intent. Id. at
¶ 20. Therefore, because a finding of fraud similarly requires proof of intent as under 11
U.S.C. § 523(a)(6), the court finds that the Superior Court’s holding that Defendant
Bishop committed financial elder abuse to be an identical issue under collateral estoppel.
Lazar v. Superior Court, 12 Cal.4th at 638. The court also determines that the Superior
Court’s factual finding that Bishop “intentionally and maliciously misappropriated